Name: | KFX MEDICAL EQUIPMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2007 (18 years ago) |
Entity Number: | 3532682 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | KFX MEDICAL CORPORATION |
Fictitious Name: | KFX MEDICAL EQUIPMENT |
Principal Address: | 5845 AVENIDA ENCINAS #128, CARLSBAD, CA, United States, 92008 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
W. TATE SCOTT, III | Chief Executive Officer | 5845 AVENIDA ENCINAS #128, CARLSBAD, CA, United States, 92008 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2011-07-07 | Address | 5845 AVENIDA ENCINAS #128, CARLSBAD, CA, 92008, USA (Type of address: Principal Executive Office) |
2007-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131004006202 | 2013-10-04 | BIENNIAL STATEMENT | 2013-06-01 |
110707002885 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
100720003135 | 2010-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
070619000019 | 2007-06-19 | APPLICATION OF AUTHORITY | 2007-06-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State